WHISTLESTOP OPERATORS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 NewTermination of appointment of Miles Eric Collins as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Rolf Geling on 2023-07-28

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Richard Lewis as a director on 2023-01-14

View Document

25/01/2325 January 2023 Appointment of Kari Daniels as a director on 2023-01-23

View Document

13/12/2213 December 2022 Termination of appointment of Neil Stephen Campbell as a director on 2022-10-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Rolf Geling as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mr Richard Lewis as a director on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Roger Arthur Worrell as a director on 2021-09-30

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NEIL STEPHEN CAMPBELL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/14

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 25/09/13

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN BYRNE / 10/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LOGAN TAIT / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 1 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN DAVIES / 10/12/2013

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 26/09/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LUKE LOGAN TAIT

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/06/2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIR PERMITTED AUTHORISE ANY CONFLICT SECTION 175(5)(A) 30/11/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 S366A DISP HOLDING AGM 17/05/07

View Document

01/06/071 June 2007 S366A DISP HOLDING AGM 17/05/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 169 EUSTON ROAD LONDON NW1 2AE

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RE INTERIM DIVIDEND 31/01/06

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 26/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1ST FLOOR SOUTH VICTORIA STREET HOUSE, 191 VICTORIA STREET LONDON SW1E 5NE

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 ALTERARTICLES06/01/00

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/006 January 2000 ALTERARTICLES15/12/99

View Document

06/01/006 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/12/993 December 1999 ALTERMEMORANDUM18/11/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NC INC ALREADY ADJUSTED 14/06/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

07/07/997 July 1999 £ NC 1000/500000 14/06

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information